BECKERY PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BECKERY PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05115393

Incorporation date

29/04/2004

Size

Group

Contacts

Registered address

Registered address

Unit 1, Genesis Three Morland Road, Morlands Enterprise Park, Glastonbury, Somerset BA6 9FZCopy
copy info iconCopy
See on map
Latest events (Record since 29/04/2004)
dot icon03/02/2026
Purchase of own shares.
dot icon31/01/2026
Resolutions
dot icon31/01/2026
Memorandum and Articles of Association
dot icon22/01/2026
Resolutions
dot icon21/01/2026
Cancellation of shares. Statement of capital on 2025-12-16
dot icon04/12/2025
Cessation of Keith Butler as a person with significant control on 2025-11-16
dot icon28/11/2025
Confirmation statement made on 2025-11-16 with updates
dot icon04/08/2025
Group of companies' accounts made up to 2024-11-30
dot icon08/05/2025
Confirmation statement made on 2025-04-29 with updates
dot icon22/07/2024
Group of companies' accounts made up to 2023-11-30
dot icon10/05/2024
Confirmation statement made on 2024-04-29 with updates
dot icon08/06/2023
Termination of appointment of Helen Sarah Jones as a secretary on 2023-06-08
dot icon08/06/2023
Appointment of Mr Kyle Butler as a secretary on 2023-06-08
dot icon24/05/2023
All of the property or undertaking has been released from charge 3
dot icon23/05/2023
All of the property or undertaking has been released from charge 1
dot icon23/05/2023
All of the property or undertaking has been released from charge 2
dot icon23/05/2023
All of the property or undertaking has been released from charge 4
dot icon22/05/2023
Group of companies' accounts made up to 2022-11-30
dot icon10/05/2023
Director's details changed for Mr Jamie Keith Butler on 2023-04-21
dot icon05/05/2023
Confirmation statement made on 2023-04-29 with no updates
dot icon26/05/2022
Group of companies' accounts made up to 2021-11-30
dot icon10/05/2022
Confirmation statement made on 2022-04-29 with no updates
dot icon23/11/2021
Director's details changed for Mr Keith Butler on 2021-11-23
dot icon11/05/2021
Confirmation statement made on 2021-04-29 with updates
dot icon29/04/2021
Group of companies' accounts made up to 2020-11-30
dot icon12/02/2021
Appointment of Mr Jamie Keith Butler as a director on 2021-02-12
dot icon19/05/2020
Group of companies' accounts made up to 2019-11-30
dot icon07/05/2020
Confirmation statement made on 2020-04-29 with updates
dot icon30/05/2019
Group of companies' accounts made up to 2018-11-30
dot icon09/05/2019
Confirmation statement made on 2019-04-29 with updates
dot icon08/06/2018
Group of companies' accounts made up to 2017-11-30
dot icon12/05/2018
Confirmation statement made on 2018-04-29 with updates
dot icon28/09/2017
Purchase of own shares.
dot icon09/05/2017
Confirmation statement made on 2017-04-29 with updates
dot icon12/04/2017
Group of companies' accounts made up to 2016-11-30
dot icon24/03/2017
Secretary's details changed for Helen Sarah Jones on 2017-03-24
dot icon06/12/2016
Appointment of Mr Kyle Mark Butler as a director on 2016-12-05
dot icon14/07/2016
Group of companies' accounts made up to 2015-11-30
dot icon23/05/2016
Termination of appointment of Daniel Edward Lyons as a director on 2016-05-23
dot icon19/05/2016
Annual return made up to 2016-04-29 with full list of shareholders
dot icon27/05/2015
Annual return made up to 2015-04-29 with full list of shareholders
dot icon19/04/2015
Group of companies' accounts made up to 2014-11-30
dot icon23/05/2014
Annual return made up to 2014-04-29 with full list of shareholders
dot icon22/04/2014
Purchase of own shares.
dot icon11/04/2014
Group of companies' accounts made up to 2013-11-30
dot icon25/03/2014
Cancellation of shares. Statement of capital on 2014-03-25
dot icon20/02/2014
Resolutions
dot icon20/02/2014
Resolutions
dot icon20/02/2014
Resolutions
dot icon20/02/2014
Resolutions
dot icon13/02/2014
Termination of appointment of Stephen Boyd as a director
dot icon14/06/2013
Group of companies' accounts made up to 2012-11-30
dot icon24/05/2013
Annual return made up to 2013-04-29 with full list of shareholders
dot icon13/08/2012
Group of companies' accounts made up to 2011-11-30
dot icon25/05/2012
Annual return made up to 2012-04-29 with full list of shareholders
dot icon02/02/2012
Appointment of Mr Danny Lyons as a director
dot icon17/12/2011
Compulsory strike-off action has been discontinued
dot icon16/12/2011
Group of companies' accounts made up to 2010-11-30
dot icon29/11/2011
First Gazette notice for compulsory strike-off
dot icon23/05/2011
Annual return made up to 2011-04-29 with full list of shareholders
dot icon14/09/2010
Termination of appointment of Susan Crier as a director
dot icon14/09/2010
Appointment of Mr Keith Butler as a director
dot icon03/09/2010
Full accounts made up to 2009-11-30
dot icon18/08/2010
Particulars of a mortgage or charge / charge no: 4
dot icon28/07/2010
Registered office address changed from Beckery New Road Glastonbury Somerset BA6 9NR on 2010-07-28
dot icon09/06/2010
Particulars of a mortgage or charge / charge no: 3
dot icon27/05/2010
Annual return made up to 2010-04-29 with full list of shareholders
dot icon27/05/2010
Director's details changed for Mr John Coe on 2010-04-29
dot icon05/05/2010
Appointment of Mrs Susan Crier as a director
dot icon04/05/2010
Termination of appointment of Keith Butler as a director
dot icon02/09/2009
Director appointed mr john coe
dot icon26/08/2009
Accounts for a medium company made up to 2008-11-30
dot icon29/06/2009
Ad 18/05/09\gbp si 10500@1=10500\gbp ic 2000/12500\
dot icon19/05/2009
Return made up to 29/04/09; full list of members
dot icon14/05/2009
Nc inc already adjusted 29/04/09
dot icon14/05/2009
Resolutions
dot icon08/04/2009
Appointment terminated director john coe
dot icon05/06/2008
Accounts for a medium company made up to 2007-11-30
dot icon23/05/2008
Return made up to 29/04/08; full list of members
dot icon13/06/2007
Full accounts made up to 2006-11-30
dot icon22/05/2007
Return made up to 29/04/07; full list of members
dot icon14/03/2007
Director's particulars changed
dot icon14/03/2007
Director's particulars changed
dot icon22/05/2006
Return made up to 29/04/06; full list of members
dot icon16/05/2006
Full accounts made up to 2005-11-30
dot icon03/06/2005
Statement of affairs
dot icon03/06/2005
Ad 01/04/05--------- £ si 1000@1
dot icon24/05/2005
Resolutions
dot icon24/05/2005
Resolutions
dot icon24/05/2005
Resolutions
dot icon24/05/2005
Total exemption small company accounts made up to 2004-11-30
dot icon17/05/2005
Return made up to 29/04/05; full list of members
dot icon29/04/2005
Director's particulars changed
dot icon26/04/2005
Memorandum and Articles of Association
dot icon09/04/2005
Nc inc already adjusted 01/04/05
dot icon09/04/2005
Resolutions
dot icon09/04/2005
Resolutions
dot icon09/04/2005
Resolutions
dot icon28/01/2005
Director's particulars changed
dot icon25/01/2005
Ad 27/05/04--------- £ si 999@1=999 £ ic 1/1000
dot icon01/11/2004
New secretary appointed
dot icon01/11/2004
Secretary resigned
dot icon05/08/2004
Accounting reference date shortened from 30/04/05 to 30/11/04
dot icon09/06/2004
Particulars of mortgage/charge
dot icon28/05/2004
Particulars of mortgage/charge
dot icon21/05/2004
Registered office changed on 21/05/04 from: marquess court 69 southampton row london WC1B 4ET
dot icon21/05/2004
New director appointed
dot icon21/05/2004
New director appointed
dot icon21/05/2004
New secretary appointed;new director appointed
dot icon21/05/2004
Director resigned
dot icon21/05/2004
Secretary resigned
dot icon29/04/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
16/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr John Coe
Director
28/04/2004 - 30/03/2009
-
Mr John Coe
Director
16/04/2009 - Present
-
Butler, Keith
Director
28/04/2004 - 09/03/2010
3
Butler, Keith
Director
14/09/2010 - Present
3
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
28/04/2004 - 28/04/2004
10049

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BECKERY PROPERTIES LIMITED

BECKERY PROPERTIES LIMITED is an(a) Active company incorporated on 29/04/2004 with the registered office located at Unit 1, Genesis Three Morland Road, Morlands Enterprise Park, Glastonbury, Somerset BA6 9FZ. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BECKERY PROPERTIES LIMITED?

toggle

BECKERY PROPERTIES LIMITED is currently Active. It was registered on 29/04/2004 .

Where is BECKERY PROPERTIES LIMITED located?

toggle

BECKERY PROPERTIES LIMITED is registered at Unit 1, Genesis Three Morland Road, Morlands Enterprise Park, Glastonbury, Somerset BA6 9FZ.

What does BECKERY PROPERTIES LIMITED do?

toggle

BECKERY PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BECKERY PROPERTIES LIMITED?

toggle

The latest filing was on 03/02/2026: Purchase of own shares..